David Yates Limited REDDITCH


David Yates started in year 2004 as Private Limited Company with registration number 05098511. The David Yates company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Redditch at 51 The Meadway. Postal code: B97 5AB. Since Wednesday 8th September 2004 David Yates Limited is no longer carrying the name Riverside Ale House.

Currently there are 2 directors in the the company, namely David Y. and Mandy Y.. In addition one secretary - David Y. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

David Yates Limited Address / Contact

Office Address 51 The Meadway
Office Address2 Headless Cross
Town Redditch
Post code B97 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05098511
Date of Incorporation Thu, 8th Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

David Y.

Position: Director

Appointed: 08 September 2004

David Y.

Position: Secretary

Appointed: 08 September 2004

Mandy Y.

Position: Director

Appointed: 08 September 2004

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 April 2004

Resigned: 08 September 2004

Oakley Company Formation Services Limited

Position: Corporate Director

Appointed: 08 April 2004

Resigned: 08 September 2004

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is David Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mandy Y. This PSC owns 25-50% shares and has 25-50% voting rights.

David Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mandy Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Riverside Ale House September 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth401153        
Balance Sheet
Cash Bank On Hand  127707683909 07997157
Current Assets7 3466 0034 13012 87410 6118 1127 89612 7424 9112 666
Debtors5 9902 9921 36910 21710 0256 0437 3323002 8401 950
Net Assets Liabilities    -5721532462002 5112 398
Other Debtors  1 36972 6 0437 332  1 950
Property Plant Equipment  4 1713 6183 14012 98616 24014 31412 62513 229
Total Inventories  2 6342 5875101 9864743 3631 974 
Cash Bank In Hand207184        
Stocks Inventory1 1492 827        
Tangible Fixed Assets5 5524 811        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve399151        
Shareholder Funds401153        
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 5867 1397 6176 9218 30210 22811 91713 397
Additions Other Than Through Business Combinations Property Plant Equipment     12 6004 635  2 084
Average Number Employees During Period      2222
Bank Borrowings Overdrafts  6 4327 2346 9846 4597 193 2 1875 006
Bank Overdrafts  6 4327 2346 9846 4597 193 2 1875 006
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     11 34010 2069 1858 2667 439
Corporation Tax Payable  610171      
Creditors  8 29216 42214 3236 6604 5602 46036011 379
Increase From Depreciation Charge For Year Property Plant Equipment   5534781 5521 3811 9261 6891 480
Net Current Assets Liabilities-5 151-4 658-4 162-3 548-3 712-3 706-9 229-8 934-7 355-8 713
Number Shares Issued Fully Paid     22222
Other Creditors  1 2501 5206 2536 6604 5602 4603603 955
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 248    
Other Disposals Property Plant Equipment     3 450    
Other Taxation Social Security Payable     1 1636279202 7432 418
Par Value Share 1   11111
Property Plant Equipment Gross Cost  10 75710 75710 75719 90724 54224 54224 54226 626
Provisions For Liabilities Balance Sheet Subtotal     2 4672 2052 7202 3992 118
Taxation Including Deferred Taxation Balance Sheet Subtotal     2 4672 2052 7202 3992 118
Total Assets Less Current Liabilities401153970-5729 2807 0115 3805 2704 516
Trade Creditors Trade Payables   7 4971 0867625 8699 553  
Trade Debtors Trade Receivables   10 14510 025  3002 840 
Creditors Due Within One Year12 49710 661        
Number Shares Allotted 2        
Secured Debts7 8746 915        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation10 757         
Tangible Fixed Assets Depreciation5 2055 946        
Tangible Fixed Assets Depreciation Charged In Period 741        
Advances Credits Directors 2 992        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 12th, December 2023
Free Download (12 pages)

Company search

Advertisements